IE DESIGN CONSULTANCY LIMITED

Company Documents

DateDescription
23/07/2523 July 2025 NewConfirmation statement made on 2025-07-13 with updates

View Document

09/04/259 April 2025 Memorandum and Articles of Association

View Document

09/04/259 April 2025 Resolutions

View Document

03/04/253 April 2025 Cessation of Oliver Duncan Leggett as a person with significant control on 2025-03-31

View Document

03/04/253 April 2025 Cessation of Claire Elaine Leggett as a person with significant control on 2025-03-31

View Document

03/04/253 April 2025 Notification of Ie Design Trustee Ltd as a person with significant control on 2025-03-31

View Document

17/12/2417 December 2024 Accounts for a small company made up to 2024-06-30

View Document

24/07/2424 July 2024 Confirmation statement made on 2024-07-13 with updates

View Document

30/12/2330 December 2023 Accounts for a small company made up to 2023-06-30

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-07-13 with no updates

View Document

07/03/237 March 2023 Accounts for a small company made up to 2022-06-30

View Document

20/07/2120 July 2021 Confirmation statement made on 2021-07-13 with no updates

View Document

30/06/2130 June 2021 Accounts for a small company made up to 2020-06-30

View Document

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 13/07/20, NO UPDATES

View Document

27/12/1927 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 13/07/19, WITH UPDATES

View Document

15/07/1915 July 2019 PSC'S CHANGE OF PARTICULARS / MR OLIVER DUNCAN LEGGETT / 04/06/2017

View Document

08/04/198 April 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/04/195 April 2019 25/03/19 STATEMENT OF CAPITAL GBP 66.03

View Document

20/03/1920 March 2019 ADOPT ARTICLES 05/03/2019

View Document

19/03/1919 March 2019 SUB-DIVISION 05/03/19

View Document

01/03/191 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

02/01/192 January 2019 05/12/18 STATEMENT OF CAPITAL GBP 66

View Document

02/01/192 January 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, WITH UPDATES

View Document

24/07/1824 July 2018 CESSATION OF OLIVER JAMES WESTMANCOTT AS A PSC

View Document

31/05/1831 May 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

31/05/1831 May 2018 11/04/18 STATEMENT OF CAPITAL GBP 78

View Document

19/03/1819 March 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

29/11/1729 November 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 13/07/2017

View Document

02/08/172 August 2017 04/06/17 STATEMENT OF CAPITAL GBP 95

View Document

02/08/172 August 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

01/08/171 August 2017 REGISTERED OFFICE CHANGED ON 01/08/2017 FROM NO. 8 CALTHORPE ROAD EDGBASTON BIRMINGHAM WEST MIDLANDS B15 1QT UNITED KINGDOM

View Document

28/07/1728 July 2017 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

28/07/1728 July 2017 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

19/07/1719 July 2017 REGISTERED OFFICE CHANGED ON 19/07/2017 FROM ONE CENTRAL BOULEVARD BLYTHE VALLEY BUSINESS PARK SOLIHULL WEST MIDLANDS B90 8BG UNITED KINGDOM

View Document

17/07/1717 July 2017 13/07/17 STATEMENT OF CAPITAL GBP 95

View Document

17/07/1717 July 2017 REGISTERED OFFICE CHANGED ON 17/07/2017 FROM NO. 8 CALTHORPE ROAD EDGBASTON BIRMINGHAM WEST MIDLANDS B15 1QT

View Document

29/06/1729 June 2017 ADOPT ARTICLES 04/06/2017

View Document

28/06/1728 June 2017 APPOINTMENT TERMINATED, DIRECTOR OLIVER WESTMANCOTT

View Document

06/03/176 March 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16

View Document

27/07/1627 July 2016 CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES

View Document

04/04/164 April 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15

View Document

10/08/1510 August 2015 Annual return made up to 13 July 2015 with full list of shareholders

View Document

12/05/1512 May 2015 SOLVENCY STATEMENT DATED 21/01/15

View Document

12/05/1512 May 2015 STATEMENT BY DIRECTORS

View Document

12/05/1512 May 2015 REDUCE ISSUED CAPITAL 21/01/2015

View Document

18/11/1418 November 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14

View Document

18/08/1418 August 2014 ADOPT ARTICLES 30/04/2014

View Document

06/08/146 August 2014 Annual return made up to 13 July 2014 with full list of shareholders

View Document

05/11/135 November 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13

View Document

09/08/139 August 2013 Annual return made up to 13 July 2013 with full list of shareholders

View Document

23/07/1323 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER DUNCAN LEGGETT / 12/07/2013

View Document

23/07/1323 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE ELAINE LEGGETT / 12/07/2013

View Document

21/06/1321 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE ELAINE LEGGETT / 22/05/2013

View Document

20/06/1320 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER DUNCAN LEGGETT / 22/05/2013

View Document

01/03/131 March 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

22/02/1322 February 2013 REGISTERED OFFICE CHANGED ON 22/02/2013 FROM 39-40 CALTHORPE ROAD EDGBASTON BIRMINGHAM WEST MIDLANDS B15 1TS

View Document

09/08/129 August 2012 Annual return made up to 13 July 2012 with full list of shareholders

View Document

29/02/1229 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

03/08/113 August 2011 Annual return made up to 13 July 2011 with full list of shareholders

View Document

28/07/1128 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER DUNCAN LEGGETT / 10/07/2011

View Document

28/07/1128 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE ELAINE LEGGETT / 10/07/2011

View Document

28/07/1128 July 2011 SECRETARY'S CHANGE OF PARTICULARS / MR OLIVER DUNCAN LEGGETT / 10/07/2011

View Document

28/07/1128 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER JAMES WESTMANCOTT / 10/07/2011

View Document

07/06/117 June 2011 CURRSHO FROM 31/07/2011 TO 30/06/2011

View Document

18/04/1118 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10

View Document

06/08/106 August 2010 Annual return made up to 13 July 2010 with full list of shareholders

View Document

29/04/1029 April 2010 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09

View Document

12/04/1012 April 2010 FULL ACCOUNTS MADE UP TO 31/07/09

View Document

20/08/0920 August 2009 RETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS

View Document

29/04/0929 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08

View Document

08/08/088 August 2008 RETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS

View Document

06/03/086 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07

View Document

21/09/0721 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/09/0713 September 2007 RETURN MADE UP TO 13/07/07; FULL LIST OF MEMBERS

View Document

21/06/0721 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/03/0726 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06

View Document

15/01/0715 January 2007 RETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS

View Document

02/06/062 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05

View Document

05/01/065 January 2006 SHARES AGREEMENT OTC

View Document

05/12/055 December 2005 NEW DIRECTOR APPOINTED

View Document

28/10/0528 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/10/0521 October 2005 RETURN MADE UP TO 13/07/05; FULL LIST OF MEMBERS

View Document

01/07/051 July 2005 REGISTERED OFFICE CHANGED ON 01/07/05 FROM: 39-40 CALTHORPE ROAD EDGBASTON BIRMINGHAM WEST MIDLANDS B98 7NW

View Document

28/06/0528 June 2005 REGISTERED OFFICE CHANGED ON 28/06/05 FROM: 19 HIGHFIELD ROAD EDGBASTON BIRMINGHAM B15 3BH

View Document

19/07/0419 July 2004 DIRECTOR RESIGNED

View Document

19/07/0419 July 2004 NEW DIRECTOR APPOINTED

View Document

19/07/0419 July 2004 NEW SECRETARY APPOINTED

View Document

19/07/0419 July 2004 NEW DIRECTOR APPOINTED

View Document

19/07/0419 July 2004 SECRETARY RESIGNED

View Document

19/07/0419 July 2004 REGISTERED OFFICE CHANGED ON 19/07/04 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

13/07/0413 July 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company